About

Registered Number: 02384058
Date of Incorporation: 15/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 Ricoh Arena, Phoenix Way, Coventry, CV6 6GE

 

Based in Coventry, Claudius Ash Sons & Company Ltd was established in 1989, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 04 December 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AA - Annual Accounts 01 April 2019
PSC09 - N/A 18 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 05 December 2017
PSC01 - N/A 30 November 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 15 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AD01 - Change of registered office address 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AD01 - Change of registered office address 11 December 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AD01 - Change of registered office address 15 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 28 November 2013
AR01 - Annual Return 23 November 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 26 November 2009
287 - Change in situation or address of Registered Office 15 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 26 November 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 28 November 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 19 January 2005
363a - Annual Return 01 December 2004
363a - Annual Return 16 December 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 20 January 2003
363a - Annual Return 03 December 2002
363a - Annual Return 28 November 2001
AA - Annual Accounts 14 August 2001
363a - Annual Return 28 November 2000
AA - Annual Accounts 18 July 2000
363a - Annual Return 26 November 1999
288c - Notice of change of directors or secretaries or in their particulars 26 November 1999
AA - Annual Accounts 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 May 1999
363a - Annual Return 25 November 1998
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
363a - Annual Return 27 November 1997
AA - Annual Accounts 20 October 1997
363a - Annual Return 26 November 1996
AA - Annual Accounts 14 August 1996
363x - Annual Return 28 November 1995
AA - Annual Accounts 08 August 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 30 November 1994
AA - Annual Accounts 12 August 1994
363x - Annual Return 03 December 1993
AA - Annual Accounts 09 July 1993
AA - Annual Accounts 17 May 1993
288 - N/A 18 March 1993
363x - Annual Return 24 November 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
AA - Annual Accounts 09 December 1991
363x - Annual Return 09 December 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1991
288 - N/A 18 July 1991
AA - Annual Accounts 04 June 1991
288 - N/A 04 June 1991
288 - N/A 22 April 1991
288 - N/A 09 April 1991
363a - Annual Return 15 January 1991
288 - N/A 23 May 1990
AA - Annual Accounts 27 March 1990
395 - Particulars of a mortgage or charge 20 December 1989
RESOLUTIONS - N/A 14 December 1989
363 - Annual Return 28 November 1989
288 - N/A 21 November 1989
CERTNM - Change of name certificate 26 September 1989
288 - N/A 25 September 1989
MEM/ARTS - N/A 20 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1989
287 - Change in situation or address of Registered Office 01 September 1989
288 - N/A 01 September 1989
288 - N/A 01 September 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.